Entity Name: | SIGNATURE PUBLISHING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Sep 2008 (16 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P08000086277 |
FEI/EIN Number | 263404456 |
Address: | 1015 W NEWPORT CENTER DRIVE, 105, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 1015 W NEWPORT CENTER DRIVE, 105, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FURTADO ZILDILAINE | Agent | 1015 W NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442 |
Name | Role | Address |
---|---|---|
FURTADO ZILDILAINE | President | 1015 W NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442 |
Name | Role | Address |
---|---|---|
SOUZA JOLCELI | Vice President | 1015 W NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08267900330 | FLORIDA SIGNATURE | EXPIRED | 2008-09-23 | 2013-12-31 | No data | 1015 W. NEWPORT CENTER DRIVE, SUITE 104, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 1015 W NEWPORT CENTER DRIVE, 105, DEERFIELD BEACH, FL 33442 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 1015 W NEWPORT CENTER DRIVE, 105, DEERFIELD BEACH, FL 33442 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 1015 W NEWPORT CENTER DRIVE, 105, DEERFIELD BEACH, FL 33442 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-15 |
Domestic Profit | 2008-09-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State